ANIMOR GROUP LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

23/10/2323 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/09/2314 September 2023 Statement of affairs

View Document

14/09/2314 September 2023 Appointment of a voluntary liquidator

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Registered office address changed from Towngate House Parkstone Road Poole Dorset BH15 2PW England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2023-09-14

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/02/217 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

26/01/2126 January 2021 COMPANY NAME CHANGED ARTEMIS PET HEALTHCARE LIMITED CERTIFICATE ISSUED ON 26/01/21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 SECOND FILED SH01 - 30/08/20 STATEMENT OF CAPITAL GBP 1174.25

View Document

24/09/2024 September 2020 30/08/20 STATEMENT OF CAPITAL GBP 1099.25

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

28/01/2028 January 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM CORBOULD WESTBEAMS ROAD SWAY LYMINGTON HAMPSHIRE SO41 6AE ENGLAND

View Document

22/11/1822 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 1099.25

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE DUVERNOIS

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 1081.25

View Document

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/07/1727 July 2017 ADOPT ARTICLES 10/07/2017

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED DR ALICE ANNE VALENTINE DUVERNOIS

View Document

06/07/176 July 2017 SUB-DIVISION 09/06/17

View Document

29/06/1729 June 2017 SUB DIVISION 09/06/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/02/1712 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD MAGRATH / 10/02/2017

View Document

12/02/1712 February 2017 REGISTERED OFFICE CHANGED ON 12/02/2017 FROM 120 NORTON ROAD TALBOT PARK BOURNEMOUTH DORSET BH9 2QB ENGLAND

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOE INGLIS

View Document

24/12/1624 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HYNES

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARK

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR JOE INGLIS

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINDUST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR DAVID JONATHAN CASWELL

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 120 NORTON ROAD TALBOT PARK BOURNEMOUTH DORSET BH9 2QB ENGLAND

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM ENSIGN HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH PL6 8LR ENGLAND

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK MAGRATH

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR MICHAEL JOHN PARK

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MS GILLIAN HYNES

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER RONALD EDWIN WINDUST

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 35 ST. LUKES ROAD BOURNEMOUTH BH3 7LR ENGLAND

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

10/05/1510 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK EDWARD MAGRATH / 28/04/2015

View Document

10/05/1510 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD MAGRATH / 28/04/2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 3 COURTYARD FLAT BELLEVUE BRISTOL BS8 1DA

View Document

02/03/152 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 5 DUNDONALD ROAD REDLAND BRISTOL BS6 7LN

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK MAGRATH / 01/03/2015

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD MAGRATH / 01/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM TORR FARM TORR YEALMPTON PLYMOUTH PL8 2HR ENGLAND

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company